About

Registered Number: 03482801
Date of Incorporation: 17/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Motorpoint Chartwell Drive, West Meadows, Derby, DE21 6BZ

 

Motorpoint Ltd was founded on 17 December 1997 with its registered office in Derby, it's status in the Companies House registry is set to "Active". The business is registered for VAT in the UK. The current directors of the organisation are listed as Virk, Manjit Kaur, Baird, Jonathan, Chambers, Paul Carl, Gilmour, James, Gillespie, John Anthony, Hemmings, Keely Sarah at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Jonathan 14 July 2017 - 1
GILLESPIE, John Anthony 01 September 2011 15 March 2012 1
HEMMINGS, Keely Sarah 01 September 2011 14 July 2017 1
Secretary Name Appointed Resigned Total Appointments
VIRK, Manjit Kaur 11 May 2016 - 1
CHAMBERS, Paul Carl 16 January 2015 23 September 2015 1
GILMOUR, James 23 September 2015 11 May 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 August 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 30 December 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
CH01 - Change of particulars for director 08 February 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 28 December 2016
CH03 - Change of particulars for secretary 16 August 2016
MR04 - N/A 20 May 2016
MR04 - N/A 20 May 2016
MR04 - N/A 20 May 2016
MR04 - N/A 20 May 2016
MR04 - N/A 20 May 2016
AA - Annual Accounts 19 May 2016
AP03 - Appointment of secretary 11 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 17 December 2015
AUD - Auditor's letter of resignation 25 November 2015
AA03 - Notice of resolution removing auditors 12 October 2015
AP03 - Appointment of secretary 25 September 2015
AP01 - Appointment of director 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
AUD - Auditor's letter of resignation 23 January 2015
AP03 - Appointment of secretary 19 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 16 December 2014
RESOLUTIONS - N/A 10 June 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH03 - Change of particulars for secretary 19 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 December 2013
RESOLUTIONS - N/A 16 August 2013
RP04 - N/A 20 March 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 06 January 2013
RESOLUTIONS - N/A 08 June 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 12 March 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 19 December 2011
AP01 - Appointment of director 02 September 2011
AP01 - Appointment of director 02 September 2011
CERTNM - Change of name certificate 01 August 2011
RESOLUTIONS - N/A 27 July 2011
CONNOT - N/A 27 July 2011
AP01 - Appointment of director 21 July 2011
AD01 - Change of registered office address 20 July 2011
RESOLUTIONS - N/A 14 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 10 December 2010
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 05 January 2010
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 October 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 October 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 October 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 October 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 October 2008
AA - Annual Accounts 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 18 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2007
AA - Annual Accounts 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 28 July 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 07 January 2005
363s - Annual Return 22 December 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 20 January 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 23 December 2003
395 - Particulars of a mortgage or charge 09 September 2003
395 - Particulars of a mortgage or charge 11 April 2003
AA - Annual Accounts 13 January 2003
395 - Particulars of a mortgage or charge 10 January 2003
363s - Annual Return 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2002
395 - Particulars of a mortgage or charge 30 July 2002
363s - Annual Return 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
AA - Annual Accounts 10 December 2001
395 - Particulars of a mortgage or charge 31 July 2001
395 - Particulars of a mortgage or charge 19 April 2001
395 - Particulars of a mortgage or charge 05 March 2001
288c - Notice of change of directors or secretaries or in their particulars 01 March 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 16 January 2001
RESOLUTIONS - N/A 04 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2000
363s - Annual Return 18 December 2000
395 - Particulars of a mortgage or charge 01 December 2000
395 - Particulars of a mortgage or charge 08 June 2000
395 - Particulars of a mortgage or charge 07 June 2000
363s - Annual Return 23 December 1999
395 - Particulars of a mortgage or charge 05 August 1999
AA - Annual Accounts 04 August 1999
287 - Change in situation or address of Registered Office 20 May 1999
363s - Annual Return 23 December 1998
225 - Change of Accounting Reference Date 31 July 1998
287 - Change in situation or address of Registered Office 31 July 1998
RESOLUTIONS - N/A 23 March 1998
395 - Particulars of a mortgage or charge 23 March 1998
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1998
123 - Notice of increase in nominal capital 16 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
CERTNM - Change of name certificate 26 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 July 2006 Fully Satisfied

N/A

Guarantee & debenture 15 June 2004 Fully Satisfied

N/A

Legal charge 12 January 2004 Fully Satisfied

N/A

Legal charge 02 September 2003 Fully Satisfied

N/A

Guarantee and debenture 01 April 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 30 dcecember 2002 and 02 December 2002 Fully Satisfied

N/A

Legal charge 26 July 2002 Fully Satisfied

N/A

Debenture 27 July 2001 Fully Satisfied

N/A

Mortgage 06 April 2001 Fully Satisfied

N/A

Guarantee and debenture by the company, go lease limited, ready lease limited, motorpoint holdings limited and motorpoint online limited 12 February 2001 Fully Satisfied

N/A

Debenture 22 November 2000 Fully Satisfied

N/A

Legal charge 25 May 2000 Fully Satisfied

N/A

Debenture 25 May 2000 Fully Satisfied

N/A

Debenture 05 August 1999 Fully Satisfied

N/A

Debenture 19 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.